Search icon

KINGS 99 CENTS & UP INC.

Company Details

Name: KINGS 99 CENTS & UP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2014 (11 years ago)
Entity Number: 4626736
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 464 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGS 99 CENTS & UP INC. DOS Process Agent 464 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
LIANG WU Chief Executive Officer 464 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Licenses

Number Type Address
714584 Retail grocery store 464 KINGS HWY, BROOKLYN, NY, 11223

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 464 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-08-08 Address 464 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2016-09-13 2024-08-08 Address 464 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2014-08-25 2020-09-23 Address 464 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2014-08-25 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808001243 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220801000609 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200923060407 2020-09-23 BIENNIAL STATEMENT 2020-08-01
180913006372 2018-09-13 BIENNIAL STATEMENT 2018-08-01
160913006335 2016-09-13 BIENNIAL STATEMENT 2016-08-01
140825010256 2014-08-25 CERTIFICATE OF INCORPORATION 2014-08-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-15 KINGS 99 CENTS & UP 464 KINGS HWY, BROOKLYN, Kings, NY, 11223 A Food Inspection Department of Agriculture and Markets No data
2022-05-20 KINGS 99 CENTS & UP 464 KINGS HWY, BROOKLYN, Kings, NY, 11223 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6559778007 2020-06-30 0202 PPP 464 KINGS HIGHWAY, BROOKLYN, NY, 11223-1804
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18230
Loan Approval Amount (current) 18230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11223-1804
Project Congressional District NY-09
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18432.28
Forgiveness Paid Date 2021-08-10
6380698410 2021-02-10 0202 PPS 464 Kings Hwy, Brooklyn, NY, 11223-1804
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18229
Loan Approval Amount (current) 18229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1804
Project Congressional District NY-09
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18314.4
Forgiveness Paid Date 2021-08-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State